Search icon

160 BISTRO INC.

Company Details

Name: 160 BISTRO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1996 (28 years ago)
Entity Number: 2090893
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 160 SEVENTH AVENUE, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-366-4100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGES FORGEOIS Chief Executive Officer 170 ELDRIDGE STREET, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 SEVENTH AVENUE, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1104424-DCA Inactive Business 2005-03-10 2020-06-28

History

Start date End date Type Value
2002-12-18 2010-12-23 Address 160 SEVENTH AVE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2002-12-18 2010-12-23 Address 160 SEVENTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-12-18 2010-12-23 Address 170 ELDRIDGE ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2001-02-23 2002-12-18 Address 170 ELDRIDGE STREET, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1998-12-15 2001-02-23 Address 106 RIDGE STREET, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1998-12-15 2002-12-18 Address 160 SEVENTH AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
1998-12-15 2002-12-18 Address 160 SEVENTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1996-12-09 2022-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-12-09 1998-12-15 Address 160 SEVENTH AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101223002687 2010-12-23 BIENNIAL STATEMENT 2010-12-01
081208002421 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061207002983 2006-12-07 BIENNIAL STATEMENT 2006-12-01
050119002301 2005-01-19 BIENNIAL STATEMENT 2004-12-01
021218002422 2002-12-18 BIENNIAL STATEMENT 2002-12-01
010223002682 2001-02-23 BIENNIAL STATEMENT 2000-12-01
981215002082 1998-12-15 BIENNIAL STATEMENT 1998-12-01
961209000130 1996-12-09 CERTIFICATE OF INCORPORATION 1996-12-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-10 No data 160 7TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-12 No data 160 7TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174670 SWC-CIN-INT CREDITED 2020-04-10 666 Sidewalk Cafe Interest for Consent Fee
3164708 SWC-CON-ONL CREDITED 2020-03-03 10210.0498046875 Sidewalk Cafe Consent Fee
3142403 SWC-CON INVOICED 2020-01-09 445 Petition For Revocable Consent Fee
3142402 RENEWAL INVOICED 2020-01-09 510 Two-Year License Fee
3015311 SWC-CIN-INT INVOICED 2019-04-10 651 Sidewalk Cafe Interest for Consent Fee
2998057 SWC-CON-ONL INVOICED 2019-03-06 9980.5 Sidewalk Cafe Consent Fee
2773632 SWC-CIN-INT INVOICED 2018-04-10 638.8800048828125 Sidewalk Cafe Interest for Consent Fee
2752400 SWC-CON-ONL INVOICED 2018-03-01 9794.400390625 Sidewalk Cafe Consent Fee
2709093 RENEWAL INVOICED 2017-12-12 510 Two-Year License Fee
2709094 SWC-CON CREDITED 2017-12-12 445 Petition For Revocable Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8373737207 2020-04-28 0202 PPP 160 7th Ave, New York, NY, 10011
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231700
Loan Approval Amount (current) 231700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 43251
Originating Lender Name Peapack-Gladstone Bank
Originating Lender Address BEDMINSTER, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 235299.28
Forgiveness Paid Date 2021-12-07
2368078509 2021-02-20 0202 PPS 241 W Broadway, New York, NY, 10013-5708
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 324618
Loan Approval Amount (current) 324618
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-5708
Project Congressional District NY-10
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 329080.6
Forgiveness Paid Date 2022-07-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State